TECHNUCALL LTD
Company Documents
Date | Description |
---|---|
29/10/1329 October 2013 | FIRST GAZETTE |
24/10/1224 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 65 LOVEROCK ROAD READING BERKSHIRE RG30 1DZ ENGLAND |
17/01/1217 January 2012 | Annual return made up to 5 October 2011 with full list of shareholders |
16/01/1216 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE OMERENMA- OBED / 01/10/2011 |
15/01/1215 January 2012 | SECRETARY APPOINTED MISS LUCY HIBBS |
15/01/1215 January 2012 | SAIL ADDRESS CREATED |
05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company